GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/26
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2018/03/27, originally was 2018/03/28.
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/28
filed on: 29th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/29
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/10
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/04/06.
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/10
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/20
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/10
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2012/03/30
filed on: 27th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/10
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/04 from 52 Hillside Road Sevenoaks Kent TN13 3XJ
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/10
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2010/06/15 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/10
filed on: 27th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/06/15 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/09/22 from Flat 12 Pennington Court 245 Rotherhithe Street London SE16 5FT United Kingdom
filed on: 22nd, September 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2009/12/31 from 2009/08/31
filed on: 19th, February 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/08/10
filed on: 2nd, December 2009
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2009/04/10 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/04/10 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/20 from Flat 14 Solar Court 22 Chambers Street Bermondsey London SE16 4XL
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2009
| gazette
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/10/01 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/20 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/20 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/20 New secretary appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/11/20 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/19 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, August 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
| incorporation
|
Free Download
(14 pages)
|